Company NameAstley Facades Limited
Company StatusDissolved
Company Number04404078
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date27 May 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Shaun Maclean
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 27 May 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressCleveley Stables 458 Allerton Road
Allerton
Liverpool
L18 9UU
Director NameMr Martin David Holmes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 27 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 South Drive
Harrogate
HG2 8AT
Director NameStephen John Avery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 day after company formation)
Appointment Duration11 years, 8 months (resigned 17 December 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32c Kenilworth Road
Bridge Of Allan
Stirling
FK9 4EH
Scotland
Secretary NameStephen John Avery
NationalityBritish
StatusResigned
Appointed27 March 2002(1 day after company formation)
Appointment Duration10 years, 6 months (resigned 08 October 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32c Kenilworth Road
Bridge Of Allan
Stirling
FK9 4EH
Scotland
Director NameMr Ian Roy Lawrence
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2013)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Farm
Chapel Lane
Cronton
Widnes
WA8 4NX
Director NameMark Timothy Davis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
SR3 3XR
Secretary NameSimon Walker
StatusResigned
Appointed08 October 2012(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
SR3 3XR
Director NameMr John Robert Walker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(10 years, 12 months after company formation)
Appointment Duration2 years (resigned 26 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBow Chambers Tib Lane
Manchester
M2 4JB
Director NameMr Ian Self
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(10 years, 12 months after company formation)
Appointment Duration2 years (resigned 26 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBow Chambers Tib Lane
Manchester
M2 4JB
Director NameMr Michael Crawford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2015)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBow Chambers Tib Lane
Manchester
M2 4JB
Director NameMr Allan Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers Tib Lane
Manchester
M2 4JB
Director NameMr Frederick George McQueen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBow Chambers Tib Lane
Manchester
M2 4JB
Director NameMr Barrington Everton Glendon Billings
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers Tib Lane
Manchester
M2 4JB
Director NameMr Andrew Corless
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Chambers Tib Lane
Manchester
M2 4JB
Director NameMr Joseph Spencer Haworth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveley Stables 458 Allerton Road
Allerton
Liverpool
L18 9UU
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websiteastleygroup.co.uk

Location

Registered AddressBespoke Insolvency Solutions
Suite 6 1-7 Taylor Street
Bury
BL9 6DT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

100 at £1Gentoo Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£190,132
Gross Profit£190,132
Net Worth-£470,255
Cash£177,688
Current Liabilities£1,416,106

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

15 November 2016Delivered on: 21 November 2016
Persons entitled: Shaun Maclean

Classification: A registered charge
Particulars: This is an accession deed pursuant to a debenture dated 15 november 2016 between, inter alia, duality group limited and shaun maclean.
Outstanding
10 June 2014Delivered on: 17 June 2014
Satisfied on: 26 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
24 November 2011Delivered on: 29 November 2011
Satisfied on: 16 July 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 July 2002Delivered on: 17 July 2002
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 September 2017Administrator's progress report (22 pages)
26 May 2017Notice of deemed approval of proposals (3 pages)
8 May 2017Statement of administrator's proposal (33 pages)
17 March 2017Registered office address changed from Unit 19 Hurricane Court Hurricane Drive Liverpool International Business Park Liverpool L24 8RL England to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 17 March 2017 (2 pages)
14 March 2017Appointment of an administrator (1 page)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
21 December 2016Registered office address changed from Cleveley Stables 458 Allerton Road Allerton Liverpool L18 9UU England to Unit 19 Hurricane Court Hurricane Drive Liverpool International Business Park Liverpool L24 8RL on 21 December 2016 (1 page)
21 November 2016Registration of charge 044040780004, created on 15 November 2016 (10 pages)
3 November 2016Director's details changed for Mr Shaun Maclean on 27 October 2016 (2 pages)
2 November 2016Termination of appointment of Joseph Spencer Haworth as a director on 27 October 2016 (1 page)
1 November 2016Registered office address changed from Bow Chambers Tib Lane Manchester M2 4JB England to Cleveley Stables 458 Allerton Road Allerton Liverpool L18 9UU on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Martin David Holmes as a director on 27 October 2016 (2 pages)
1 November 2016Appointment of Mr Shaun Maclean as a director on 27 October 2016 (2 pages)
24 October 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
1 September 2016Termination of appointment of Andrew Corless as a director on 19 July 2016 (1 page)
11 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
27 March 2015Termination of appointment of Frederick George Mcqueen as a director on 26 March 2015 (1 page)
27 March 2015Registered office address changed from Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR to Bow Chambers Tib Lane Manchester M2 4JB on 27 March 2015 (1 page)
27 March 2015Termination of appointment of John Robert Walker as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Ian Self as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Allan Thompson as a director on 26 March 2015 (1 page)
27 March 2015Appointment of Mr Joseph Spencer Haworth as a director on 26 March 2015 (2 pages)
27 March 2015Termination of appointment of Barrington Everton Glendon Billings as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Michael Crawford as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Simon Walker as a secretary on 26 March 2015 (1 page)
27 March 2015Appointment of Mr Andrew Corless as a director on 26 March 2015 (2 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Satisfaction of charge 044040780003 in full (1 page)
6 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
19 December 2014Appointment of Mr Allan Thompson as a director on 12 November 2014 (2 pages)
5 December 2014Appointment of Mr Michael Crawford as a director on 12 November 2014 (2 pages)
4 December 2014Appointment of Mr Frederick George Mcqueen as a director on 12 November 2014 (2 pages)
4 December 2014Appointment of Mr Barrington Billings as a director on 12 November 2014 (2 pages)
16 July 2014Satisfaction of charge 2 in full (4 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
17 June 2014Registration of charge 044040780003 (5 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
7 January 2014Termination of appointment of Ian Lawrence as a director (1 page)
7 January 2014Termination of appointment of Stephen Avery as a director (1 page)
7 January 2014Termination of appointment of Mark Davis as a director (1 page)
30 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
20 December 2013Resolutions
  • RES13 ‐ Proposed arranagement by a contract entered into by the company to dispose of astley facades (scotland) LIMITED for a consideration of £1. stephen avery (director) is approved for the purposes of section 190 companies 2006. 16/12/2013
(1 page)
4 April 2013Appointment of Mr John Robert Walker as a director (2 pages)
4 April 2013Appointment of Mr Ian Self as a director (2 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
17 October 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 October 2012Termination of appointment of Stephen Avery as a secretary (1 page)
9 October 2012Appointment of Simon Walker as a secretary (2 pages)
9 October 2012Appointment of Mark Timothy Davis as a director (2 pages)
5 October 2012Registered office address changed from 1 Astley Court, Lockett Road Ashton in Makerfield Wigan WN4 8DE on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 1 Astley Court, Lockett Road Ashton in Makerfield Wigan WN4 8DE on 5 October 2012 (1 page)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 August 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
2 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
25 April 2008Return made up to 26/03/08; full list of members (4 pages)
20 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
18 June 2007Registered office changed on 18/06/07 from: 400 chaddock lane astley manchester M29 7JS (1 page)
17 April 2007Return made up to 26/03/07; full list of members (3 pages)
3 March 2007Director's particulars changed (1 page)
12 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
21 April 2006Return made up to 26/03/06; full list of members (8 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
22 April 2005Return made up to 26/03/05; full list of members (8 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
14 April 2004Return made up to 26/03/04; full list of members (8 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 September 2003Registered office changed on 25/09/03 from: 1 woodpecker drive halewood liverpool L26 7XU (1 page)
4 April 2003Return made up to 26/03/03; full list of members (7 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2002New director appointed (2 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
26 March 2002Incorporation (17 pages)